Company NameOdd Trading Limited
Company StatusDissolved
Company Number05733621
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NameCommercial Property Software Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRichard David Roberts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 23 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameRichard David Roberts
NationalityBritish
StatusClosed
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Paul Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Staithes The Watermark
Gateshead
NE11 9SN
Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 May 2023)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road Low Fell
Gateshead
NE9 5AL
Director NameMr Paul James Tully
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Staithes The Watermark
Gateshead
NE11 9SN
Director NameMr Andrew Charles Murphy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Cottage
11 Beacon Lane Heswall
Wirral
Merseyside
CH60 0DG
Wales
Secretary NameLindsay Erin Collins
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RolePrimary Care Consultant
Correspondence AddressTower Cottage
11 Beacon Lane Heswall
Wirral
Merseyside
CH60 0DG
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 The Staithes
The Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

4 February 2021Delivered on: 5 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 15 whitworth court, manor park, runcorn, WA7 1WA.
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 15 whitworth court, whitworth court, runcorn, WA7 1WA.
Outstanding
6 February 2020Delivered on: 10 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 15 whitworth court, manor farm road, runcorn.
Outstanding
6 February 2020Delivered on: 7 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 15 whitworth court, manor park, runcorn WA7 1WA.
Outstanding

Filing History

5 February 2021Registration of charge 057336210003, created on 4 February 2021 (13 pages)
5 February 2021Registration of charge 057336210004, created on 4 February 2021 (10 pages)
7 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
4 September 2020Purchase of own shares. (3 pages)
4 September 2020Change of share class name or designation (2 pages)
25 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 350
(3 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 February 2020Registration of charge 057336210002, created on 6 February 2020 (12 pages)
7 February 2020Registration of charge 057336210001, created on 6 February 2020 (8 pages)
20 January 2020Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
22 November 2019Appointment of Mr Paul Roberts as a director on 15 November 2019 (2 pages)
22 November 2019Appointment of Mr Paul James Tully as a director on 15 November 2019 (2 pages)
18 November 2019Registered office address changed from St John's Chambers, Love Street Chester Cheshire CH1 1QN to 4 the Staithes the Watermark Gateshead NE11 9SN on 18 November 2019 (1 page)
15 November 2019Appointment of Mr Richard Mark Robertson as a director on 15 November 2019 (2 pages)
15 November 2019Notification of Paul James Tully as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Cessation of Andrew Charles Murphy as a person with significant control on 15 November 2019 (1 page)
15 November 2019Termination of appointment of Andrew Charles Murphy as a director on 15 November 2019 (1 page)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 November 2019Notification of Richard Mark Robertson as a person with significant control on 15 November 2019 (2 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Termination of appointment of Lindsay Collins as a secretary (1 page)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of Lindsay Collins as a secretary (1 page)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
24 January 2012Memorandum and Articles of Association (43 pages)
24 January 2012Memorandum and Articles of Association (43 pages)
23 January 2012Memorandum and Articles of Association (41 pages)
23 January 2012Memorandum and Articles of Association (41 pages)
19 January 2012Company name changed commercial property software LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed commercial property software LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
18 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
8 January 2012Appointment of Richard David Roberts as a secretary (3 pages)
8 January 2012Appointment of Richard David Roberts as a secretary (3 pages)
8 January 2012Appointment of Richard David Roberts as a director (3 pages)
8 January 2012Appointment of Richard David Roberts as a director (3 pages)
4 January 2012Statement of company's objects (2 pages)
4 January 2012Statement of company's objects (2 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Change of share class name or designation (2 pages)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(1 page)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(1 page)
16 December 2011Change of name notice (2 pages)
16 December 2011Change of name notice (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Return made up to 07/03/08; full list of members (3 pages)
7 April 2008Return made up to 07/03/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 July 2007Return made up to 07/03/07; full list of members (6 pages)
21 July 2007Return made up to 07/03/07; full list of members (6 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
7 March 2006Incorporation (20 pages)
7 March 2006Incorporation (20 pages)